Street No.5
Villa No.34
Doha
Foreign
Secretary Name | Mr Marcus Stewart Paddington Fincham |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2003(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Money's Farm Bottle Lane Mattingley Hook Hampshire RG27 8LJ |
Director Name | Mr Martin Bowen |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 5 months (resigned 22 July 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ebbsgrove Loughton Milton Keynes Buckinghamshire MK5 8BD |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 46 Catherine Place London SW1E 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Dr Issa G. Al-kawari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£206,569 |
Cash | £56,276 |
Current Liabilities | £20,367 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
31 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
1 March 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
18 October 2021 | Unaudited abridged accounts made up to 28 February 2021 (11 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
23 November 2020 | Micro company accounts made up to 29 February 2020 (10 pages) |
12 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
9 August 2019 | Termination of appointment of Martin Bowen as a director on 22 July 2019 (1 page) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
16 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
8 December 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Secretary's details changed for Mr Marcus Stewart Paddington Fincham on 1 September 2012 (2 pages) |
18 February 2013 | Secretary's details changed for Mr Marcus Stewart Paddington Fincham on 1 September 2012 (2 pages) |
18 February 2013 | Secretary's details changed for Mr Marcus Stewart Paddington Fincham on 1 September 2012 (2 pages) |
18 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Director's details changed for Dr Issa Ghanem Al Kawari on 15 November 2012 (2 pages) |
15 February 2013 | Director's details changed for Dr Issa Ghanem Al Kawari on 15 November 2012 (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
10 December 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
26 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Dr Issa Ghanem Al Kawari on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Dr Issa Ghanem Al Kawari on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
12 March 2008 | Return made up to 05/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 05/02/08; full list of members (3 pages) |
3 March 2008 | Director's change of particulars / issa al kawari / 12/06/2006 (1 page) |
3 March 2008 | Secretary's change of particulars / marcus fincham / 02/10/2006 (1 page) |
3 March 2008 | Secretary's change of particulars / marcus fincham / 02/10/2006 (1 page) |
3 March 2008 | Director's change of particulars / issa al kawari / 12/06/2006 (1 page) |
6 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
6 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
12 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
10 April 2006 | Return made up to 05/02/06; full list of members (7 pages) |
10 April 2006 | Return made up to 05/02/06; full list of members (7 pages) |
9 January 2006 | Full accounts made up to 28 February 2005 (11 pages) |
9 January 2006 | Full accounts made up to 28 February 2005 (11 pages) |
6 April 2005 | Return made up to 05/02/05; full list of members (7 pages) |
6 April 2005 | Return made up to 05/02/05; full list of members (7 pages) |
3 December 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
3 December 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
4 March 2004 | Return made up to 05/02/04; full list of members
|
4 March 2004 | Return made up to 05/02/04; full list of members
|
25 February 2004 | Registered office changed on 25/02/04 from: 44 catherine place london SW1E 6HL (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 44 catherine place london SW1E 6HL (1 page) |
8 May 2003 | Ad 10/04/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
8 May 2003 | Ad 10/04/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
28 April 2003 | Resolutions
|
28 April 2003 | £ nc 1000/50000 10/04/03 (2 pages) |
28 April 2003 | Resolutions
|
28 April 2003 | £ nc 1000/50000 10/04/03 (2 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: 78 buckingham gate london SW1E 6PE (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: 78 buckingham gate london SW1E 6PE (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
5 February 2003 | Incorporation (9 pages) |
5 February 2003 | Incorporation (9 pages) |